- Company Overview for TARLINGER LLP (OC363705)
- Filing history for TARLINGER LLP (OC363705)
- People for TARLINGER LLP (OC363705)
- More for TARLINGER LLP (OC363705)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Oct 2024 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
11 Apr 2024 | LLCS01 | Confirmation statement made on 11 April 2024 with no updates | |
04 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 Apr 2023 | LLCS01 | Confirmation statement made on 11 April 2023 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 Jul 2022 | LLCH01 | Member's details changed for Mr Sergejs Cerepovs on 4 July 2022 | |
06 Jun 2022 | LLCS01 | Confirmation statement made on 11 April 2022 with no updates | |
21 Mar 2022 | LLAD01 | Registered office address changed from 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX England to Corner Chambers, 590a Kingsbury Road Birmingham B24 9nd on 21 March 2022 | |
03 Nov 2021 | LLPSC01 | Notification of Eduards Rezvijs as a person with significant control on 1 November 2021 | |
03 Nov 2021 | LLPSC07 | Cessation of Igors Rjabcevs as a person with significant control on 1 November 2021 | |
03 Nov 2021 | LLAP02 | Appointment of Eko Trade & Finance Ou as a member on 1 November 2021 | |
03 Nov 2021 | LLTM01 | Termination of appointment of I-Karkas Ou as a member on 1 November 2021 | |
14 Oct 2021 | AAMD | Amended total exemption full accounts made up to 30 April 2020 | |
14 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 Apr 2021 | LLCS01 | Confirmation statement made on 11 April 2021 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Apr 2020 | LLCS01 | Confirmation statement made on 11 April 2020 with no updates | |
04 Mar 2020 | AAMD | Amended total exemption full accounts made up to 30 April 2019 | |
19 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 Apr 2019 | LLCS01 | Confirmation statement made on 11 April 2019 with no updates | |
12 Mar 2019 | LLAD01 | Registered office address changed from 483 Green Lanes London N13 4BS to 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX on 12 March 2019 | |
11 Mar 2019 | LLPSC07 | Cessation of Sergejs Cerepovs as a person with significant control on 11 March 2019 | |
11 Mar 2019 | LLTM01 | Termination of appointment of Filtex Limited as a member on 11 March 2019 | |
11 Mar 2019 | LLTM01 | Termination of appointment of Asporto Ltd as a member on 11 March 2019 | |
11 Mar 2019 | LLPSC01 | Notification of Igors Rjabcevs as a person with significant control on 11 March 2019 |